- Company Overview for LEADING EDGE SUPPLIES LIMITED (04519783)
- Filing history for LEADING EDGE SUPPLIES LIMITED (04519783)
- People for LEADING EDGE SUPPLIES LIMITED (04519783)
- Charges for LEADING EDGE SUPPLIES LIMITED (04519783)
- Insolvency for LEADING EDGE SUPPLIES LIMITED (04519783)
- More for LEADING EDGE SUPPLIES LIMITED (04519783)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2011 | 2.24B | Administrator's progress report to 20 January 2010 | |
11 Apr 2011 | 2.35B | Notice of move from Administration to Dissolution on 5 April 2011 | |
14 Aug 2009 | 2.24B | Administrator's progress report to 3 July 2009 | |
06 Aug 2009 | 2.31B | Notice of extension of period of Administration | |
05 Aug 2009 | 2.31B | Notice of extension of period of Administration | |
12 Feb 2009 | 2.24B | Administrator's progress report to 4 February 2009 | |
19 Sep 2008 | 2.23B | Result of meeting of creditors | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from unit 2 glenmore business centre aerodrome road gosport hampshire PO13 0FG | |
12 Aug 2008 | 2.17B | Statement of administrator's proposal | |
12 Aug 2008 | 2.16B | Statement of affairs with form 2.14B | |
11 Aug 2008 | 2.12B | Appointment of an administrator | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Oct 2007 | 395 | Particulars of mortgage/charge | |
23 Oct 2007 | 363s | Return made up to 28/08/07; no change of members | |
26 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
22 Sep 2006 | 363s | Return made up to 28/08/06; full list of members | |
22 Sep 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Jul 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 363s | Return made up to 28/08/05; full list of members | |
21 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Dec 2005 | 287 | Registered office changed on 20/12/05 from: 892 plymouth road slough berkshire SL1 4LP | |
11 Aug 2005 | 288b | Director resigned | |
19 Apr 2005 | AA | Total exemption full accounts made up to 31 March 2005 |